Company NameDouble Disk (UK) Limited
Company StatusDissolved
Company Number02633392
CategoryPrivate Limited Company
Incorporation Date30 July 1991(32 years, 9 months ago)
Dissolution Date30 June 1998 (25 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael Arie Fliderbaum
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAustrian
StatusClosed
Appointed30 July 1991(same day as company formation)
RoleBusinessman
Correspondence Address10 Ulster Terrace
London
NW1 4PJ
Director NameJacob Fliderbaum
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityAustrian
StatusClosed
Appointed01 December 1991(4 months after company formation)
Appointment Duration6 years, 7 months (closed 30 June 1998)
RoleBusinessman
Correspondence Address4 Cenacle Close
London
NW3 7UE
Director NameEitan Eiby Feldbau
Date of BirthJuly 1957 (Born 66 years ago)
NationalityIsraeli
StatusClosed
Appointed30 December 1991(5 months after company formation)
Appointment Duration6 years, 6 months (closed 30 June 1998)
RoleMarketing Director
Correspondence Address8/A Amelakha Street
Ramat-Gan 52526
Foreign
Director NameTerry Sasson Somekh
Date of BirthMay 1951 (Born 73 years ago)
NationalityIsraeli
StatusClosed
Appointed31 December 1991(5 months after company formation)
Appointment Duration6 years, 6 months (closed 30 June 1998)
RoleTechnical Director
Correspondence Address29 Aluf Hamitsakom
Ramat-Gan
Foreign
Secretary NameJacob Fliderbaum
NationalityAustrian
StatusClosed
Appointed01 December 1992(1 year, 4 months after company formation)
Appointment Duration5 years, 7 months (closed 30 June 1998)
RoleCompany Director
Correspondence Address4 Cenacle Close
London
NW3 7UE
Secretary NameMiss Caroline Bowser
NationalityBritish
StatusResigned
Appointed30 July 1991(same day as company formation)
RoleOffice Manager
Correspondence Address131 Galdana Avenue
Barnet
Hertfordshire
EN5 5LJ
Director NameP S Nominees Limited (Corporation)
StatusResigned
Appointed30 July 1991(same day as company formation)
Correspondence AddressSuite One Second Floor
1/4 Christina Street
London
EC2A 4PA
Secretary NameP S Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 1991(same day as company formation)
Correspondence AddressSuite One Second Floor
1/4 Christina Street
London
EC2A 4PA

Location

Registered Address66 Wigmore Street
London
W1H 0HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 June 1998Final Gazette dissolved via compulsory strike-off (1 page)
10 March 1998First Gazette notice for compulsory strike-off (1 page)
16 October 1996Return made up to 30/07/96; no change of members (6 pages)
16 October 1996Location of register of members (1 page)
16 October 1996Location of debenture register (1 page)
24 September 1996Return made up to 30/07/95; full list of members (6 pages)
17 September 1996Full accounts made up to 31 December 1995 (9 pages)
23 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)